Advanced company searchLink opens in new window

GB & AB LIMITED

Company number SC195639

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2014 DS01 Application to strike the company off the register
20 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
29 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 20,000
02 Dec 2013 TM01 Termination of appointment of Kevin Hugh Ronaldson as a director on 7 November 2013
02 Dec 2013 AP01 Appointment of Mr Kevin Hugh Ronaldson as a director on 7 November 2013
02 Dec 2013 TM02 Termination of appointment of Gordon Charles Bannerman as a secretary on 7 November 2013
02 Dec 2013 TM01 Termination of appointment of Kenneth Mclachlan as a director on 13 August 2013
14 Nov 2013 CERTNM Company name changed k m financial advisers (scotland) LTD.\certificate issued on 14/11/13
  • CONNOT ‐
14 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-07
13 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
30 May 2013 AP03 Appointment of Mr Gordon Charles Bannerman as a secretary on 21 May 2013
30 May 2013 TM02 Termination of appointment of Lesley May Mclachlan as a secretary on 21 May 2013
29 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
29 May 2013 CH01 Director's details changed for Gordon Charles Bannerman on 28 May 2013
29 May 2013 CH01 Director's details changed for Kenneth Mclachlan on 28 May 2013
28 May 2013 AD01 Registered office address changed from Paxton House 11 Woodside Crescent Glasgow Lanarkshire G3 7UL on 28 May 2013
02 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
04 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
23 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
13 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
25 Jun 2010 AA Total exemption full accounts made up to 30 April 2010
18 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Gordon Charles Bannerman on 23 April 2010